Search icon

MIAMIMARKETER.COM, LLC - Florida Company Profile

Company Details

Entity Name: MIAMIMARKETER.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMIMARKETER.COM, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L10000030408
FEI/EIN Number 272146130

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
Mail Address: 15800 Pines Blvd, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ CARLOS A Manager 15800 Pines Blvd, Pembroke Pines, FL, 33027
VAZQUEZ CARLOS A Agent 15800 Pines Blvd, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000096021 MIAMI MARKETER ACTIVE 2022-08-15 2027-12-31 - 2000 PONCE DE LEON BLVD, #600, CORAL GABLES, FL, 33134
G18000027638 JURIS MARKETER EXPIRED 2018-02-26 2023-12-31 - 2000 PONCE DE LEON BLVD.,, SUITE 600, CORAL GABLES, FL, 33134
G16000132483 MIAMI MARKETER EXPIRED 2016-12-09 2021-12-31 - 15476 NW 77TH COURT, SUITE 257, MIAMI LAKES, FL, 33016
G16000045114 FV CONSULTING SERVICES ACTIVE 2016-05-03 2026-12-31 - 2000 PONCE DE LEON. BLVD #600, CORAL GABLES, FL, 33134
G10000025753 SGT PAPI EXPIRED 2010-03-19 2015-12-31 - 1334 SW 6TH STREET, #11, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 15800 Pines Blvd, Suite 308, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-02-03 15800 Pines Blvd, Suite 308, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-03 15800 Pines Blvd, Suite 308, Pembroke Pines, FL 33027 -
LC NAME CHANGE 2018-04-11 MIAMIMARKETER.COM, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000256125 ACTIVE 1000000924044 DADE 2022-05-20 2032-05-25 $ 433.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-01-04
LC Name Change 2018-04-11
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7698558506 2021-03-06 0455 PPP 2000 Ponce de Leon Blvd # 600, Coral Gables, FL, 33134-4422
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79224
Servicing Lender Name Middlesex Federal Savings, F.A.
Servicing Lender Address One College Ave, SOMERVILLE, MA, 02144-1961
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-4422
Project Congressional District FL-27
Number of Employees 1
NAICS code 541890
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 79224
Originating Lender Name Middlesex Federal Savings, F.A.
Originating Lender Address SOMERVILLE, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20911.52
Forgiveness Paid Date 2021-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State